Company NameDedham Castles Limited
Company StatusDissolved
Company Number03601185
CategoryPrivate Limited Company
Incorporation Date15 July 1998(25 years, 10 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJohn Leslie Jacques
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(same day as company formation)
RoleBusinessman
Correspondence AddressRodgers Field Hadleigh Road
Holton St Mary
Colchester
Essex
CO7 6NS
Director NameSusan Jacques
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 July 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressRodgers Field Hadleigh Road
Holton St Mary
Colchester
Essex
CO7 6NS
Secretary NameSusan Jacques
NationalityBritish
StatusClosed
Appointed15 July 1998(same day as company formation)
RoleDirector/Company Secretary
Correspondence AddressRodgers Field Hadleigh Road
Holton St Mary
Colchester
Essex
CO7 6NS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 1 Rogers Field
Hadleigh Road Holton St Mary
Colchester
Suffolk
CO7 6NS
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishHolton St. Mary
WardMid Samford

Financials

Year2014
Turnover£36,955
Gross Profit£30,895
Net Worth£2,588
Cash£1,830
Current Liabilities£2,320

Accounts

Latest Accounts30 November 2003 (20 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
27 September 2005Application for striking-off (1 page)
31 October 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
17 August 2004Return made up to 15/07/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 October 2003Total exemption full accounts made up to 30 November 2002 (7 pages)
22 July 2003Return made up to 15/07/03; full list of members (7 pages)
26 September 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
27 September 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
18 September 2000Return made up to 15/07/00; full list of members (6 pages)
17 May 2000Full accounts made up to 30 November 1999 (8 pages)
10 August 1999Return made up to 15/07/99; full list of members (6 pages)
22 February 1999Accounting reference date extended from 31/07/99 to 30/11/99 (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Registered office changed on 29/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
15 July 1998Incorporation (13 pages)